logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham John Harvey

    Related profiles found in government register
  • Mr Graham John Harvey
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 1
  • Harvey, Graham John
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 2
    • Blackheath Farm, Linwood, Ringwood, Hampshire, BH24 3QX, United Kingdom

      IIF 3
  • Harvey, Graham John
    British business unit manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, Graham John
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 South Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 7
  • Harvey, Graham John
    British general manager marine born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arlebury Park Cottage, Alresford, Hampshire, SO24 9ES

      IIF 8
  • Harvey, Graham John
    British naval architect born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arlebury Park Cottage, Alresford, Hampshire, SO24 9ES

      IIF 9
  • Mr Graham John Harvey
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17 Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB

      IIF 10
    • West Slowely Barn, Luxborough, Watchet, TA23 0SY, England

      IIF 11
    • West Slowley Farm, Luxborough, Watchet, Somerset, TA23 0SY

      IIF 12
  • Mr Graham John Harvey
    English born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • West Slowley Farm, Luxborough, Watchet, TA23 0SY, England

      IIF 13
  • Harvey, Graham
    British author born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Slowley Farm, West Slowley Farm, Luxborough, Watchet, TA23 0SY, United Kingdom

      IIF 14
  • Harvey, Graham John
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • South Plaza, Marlborough Street, Bristol, BS1 3NX

      IIF 15
  • Harvey, Graham John
    British freelance writer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Slowley Farm, Luxborough, Watchet, TA23 0SY, England

      IIF 16
  • Harvey, Graham John
    British writer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 51, Victoria Street, Bristol, BS1 6AD, England

      IIF 17
    • South Plaza, Marlborough Street, Bristol, BS1 3NX

      IIF 18
    • West Slowley Farm, Luxborough, Watchet, Somerset, TA23 0SY

      IIF 19
    • West, Slowley Farm, Luxborough, Watchet, TA23 0SY, United Kingdom

      IIF 20
  • Harvey, Graham John
    British

    Registered addresses and corresponding companies
  • Harvey, Graham John
    British business unit manager

    Registered addresses and corresponding companies
  • Harvey, Graham John
    British naval architect

    Registered addresses and corresponding companies
    • Arlebury Park Cottage, Alresford, Hampshire, SO24 9ES

      IIF 27
  • Harvey, Graham John
    English born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • West Slowley Farm, Luxborough, Watchet, TA23 0SY, England

      IIF 28
  • Harvey, Graham John

    Registered addresses and corresponding companies
    • Arlebury Park Cottage, Arlesford, Hampshire, SO249ES, England

      IIF 29
    • New Barn Lodge, New Barn Road, East Cowes, Isle Of Wight, PO32 6AY

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    Market House, 21 Lenten Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,640 GBP2024-09-30
    Officer
    2015-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CARBON FIELDS LIMITED - 2022-04-20
    22 Pondfield Crescent, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2020-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    STRUCTURAL POLYMER TECHNOLOGIES LIMITED - 2006-06-02
    SCANKIT LIMITED - 1988-09-30
    St Cross Business Park, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2001-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 4
    9 South Point, Ensign Way, Hamble, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 7 - Director → ME
    2010-11-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    West Slowley Farm, Luxborough, Watchet, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PASTURE PROMISE LTD - 2019-11-14
    West Slowley Farm, Luxborough, Watchet, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,344 GBP2019-03-31
    Officer
    2010-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    DOGWOOD PRODUCTIONS LIMITED - 2022-06-23
    1 Blackhorse Yard, Church Street, Whitby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,791 GBP2021-11-30
    Officer
    ~ 2022-05-27
    IIF 16 - Director → ME
    Person with significant control
    2016-10-06 ~ 2022-05-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EYE LEVEL PRODUCTIONS LTD - 2008-03-17
    CHRIS SERLE ASSOCIATES LIMITED - 2000-04-10
    2 Springfield House, Cotham Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    16,084 GBP2024-12-31
    Officer
    1999-12-21 ~ 2019-01-18
    IIF 19 - Director → ME
  • 3
    STRUCTURAL POLYMER TECHNOLOGIES LIMITED - 2006-06-02
    SCANKIT LIMITED - 1988-09-30
    St Cross Business Park, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2003-06-01 ~ 2004-07-14
    IIF 21 - Secretary → ME
    2007-04-17 ~ 2009-10-01
    IIF 27 - Secretary → ME
  • 4
    STRUCTURAL POLYMER SYSTEMS LIMITED - 2006-06-02
    R.S. COMPETITION BOATS LIMITED - 1981-12-31
    St Cross Business Park, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Officer
    2006-01-18 ~ 2013-05-14
    IIF 4 - Director → ME
    2003-06-01 ~ 2004-07-14
    IIF 30 - Secretary → ME
    2007-04-17 ~ 2013-05-14
    IIF 24 - Secretary → ME
  • 5
    St Cross Business Park, Newport, Isle Of Wight
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-12-13 ~ 2015-06-09
    IIF 8 - Director → ME
  • 6
    Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2010-10-06 ~ 2013-10-09
    IIF 15 - Director → ME
  • 7
    BOWLIST LIMITED - 1989-06-02
    St Cross Business Park, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2006-01-18 ~ 2015-06-09
    IIF 6 - Director → ME
    2007-04-17 ~ 2015-06-09
    IIF 25 - Secretary → ME
    2003-06-01 ~ 2004-07-14
    IIF 23 - Secretary → ME
  • 8
    BONDCO 824 LIMITED - 2000-10-19
    St Cross Business Park, Newport, Isle Of Wight
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-01-18 ~ 2015-06-09
    IIF 5 - Director → ME
    2007-04-17 ~ 2015-06-09
    IIF 26 - Secretary → ME
    2003-06-01 ~ 2004-07-14
    IIF 22 - Secretary → ME
  • 9
    SOMERSET COMMUNITY FOOD PROJECTS NETWORK - 2024-01-26
    Woodford House, Woodford Lane, Wells, England
    Active Corporate (5 parents)
    Officer
    2024-01-11 ~ 2025-04-24
    IIF 14 - Director → ME
  • 10
    51 Victoria Street, Bristol, England
    Active Corporate (10 parents)
    Officer
    2015-07-22 ~ 2024-03-11
    IIF 17 - Director → ME
    2013-02-21 ~ 2013-10-09
    IIF 18 - Director → ME
  • 11
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -532,699 GBP2024-11-30
    Officer
    2021-04-12 ~ 2025-09-12
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.